Design Review Board Minutes 03/16/2020

Meeting date: 
Monday, March 16, 2020

Simsbury Design Review Board
Town of Simsbury
Regular Meeting Minutes - Subject to Approval
Monday, March16, 2020 at 5:30 P.M.
Simsbury Town Hall, Main Meeting Room & Phone In
933 Hopmeadow Street, Simsbury, Connecticut

PRESENT: Steve Antonio, Anca Dragulski, Polly Rice, Katherine Beal, Elaine Lang

ALSO PRESENT: Michael Glidden, CFM CZEO, Director of Planning and Community
Development

I. CALL TO ORDER- Chairman Antonio called the meeting to order at 5:45 P.M.

II. ROLL CALL – all members voiced their presence one at a time.

III. APPLICATIONS
1. Discussion and Possible Action:
a. Application #20-03 of Graphic Impact Signs, Inc., Agent; Big Y Foods
Inc. Owner; for a sign permit for new signage on the property located at
1313 Hopmeadow Street (Assessor’s Map I05, Block 406, Lot 016). Zone
B-2.

John Renzi, Applicant present to discuss details of application. Mr. Renzi presented each sign separately, answering questions regarding location, square footage, colors, specific lighting details, and explained the renderings (specifically what the signs would look like day vs. night).

The Board asked questions as the applicant presented, and they expressed their satisfaction with the signs as presented.

Ms. Lang made a motion to give a positive referral to Application #20-03, Ms. Dragulski seconded the motion and the motion passed unanimously.

IV. REFERRALS– none

V. APPROVAL OF MINUTES
After review of the minutes from the March 2, 2020 meeting, Ms, Rice made a motion a to accept the minutes as submitted. Motion was seconded by Ms. Beal, and the motion passed,
4-0-1, with Ms. Lang abstaining.

VI. ADJOURNMENT
At 5:56 P.M., Ms. Lang made a motion to adjourn the meeting. Motion was seconded by Ms. Rice and the motion passed unanimously.

Respectfully Submitted,

Kimberly Rathbun, Clerk